CARGO HOMESHOP LIMITED

04324585
3RD FLOOR THE GLOBE CENTRE, 1 ST JAMES SQUARE ACCRINGTON LANCASHIRE BB5 0RE

Documents

Documents
Date Category Description Pages
17 Nov 2020 gazette Gazette Dissolved Voluntary 1 Buy now
01 Sep 2020 gazette Gazette Notice Voluntary 1 Buy now
25 Aug 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Jun 2020 accounts Annual Accounts 7 Buy now
17 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2019 accounts Annual Accounts 7 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 7 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 officers Termination of appointment of director (Stephan Reents) 1 Buy now
26 Oct 2017 officers Appointment of director (Mr Samuel John Bayliss) 2 Buy now
11 Jul 2017 accounts Annual Accounts 7 Buy now
24 Mar 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Feb 2016 accounts Annual Accounts 6 Buy now
27 Nov 2015 annual-return Annual Return 3 Buy now
16 Mar 2015 accounts Annual Accounts 6 Buy now
19 Dec 2014 annual-return Annual Return 3 Buy now
12 Jun 2014 resolution Resolution 11 Buy now
05 Jun 2014 officers Termination of appointment of secretary (John Henry Robins) 1 Buy now
05 Jun 2014 officers Termination of appointment of director (John Robins) 1 Buy now
05 Jun 2014 officers Termination of appointment of director (Philip Dieperink) 1 Buy now
05 Jun 2014 officers Appointment of director (Stephan Reents) 2 Buy now
13 Mar 2014 accounts Annual Accounts 6 Buy now
21 Nov 2013 annual-return Annual Return 4 Buy now
01 May 2013 change-of-name Certificate Change Of Name Company 3 Buy now
15 Mar 2013 accounts Annual Accounts 6 Buy now
06 Mar 2013 change-of-name Certificate Change Of Name Company 3 Buy now
07 Dec 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Annual Accounts 6 Buy now
12 Dec 2011 annual-return Annual Return 4 Buy now
07 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Nov 2011 officers Change of particulars for director (John Henry Robins) 2 Buy now
10 Mar 2011 accounts Annual Accounts 6 Buy now
22 Dec 2010 officers Appointment of director (John Henry Robins) 2 Buy now
22 Dec 2010 officers Appointment of secretary (John Henry Robins) 1 Buy now
22 Dec 2010 officers Termination of appointment of director (Mark Ashcroft) 1 Buy now
22 Dec 2010 officers Termination of appointment of secretary (Mark Ashcroft) 1 Buy now
24 Nov 2010 annual-return Annual Return 4 Buy now
25 Mar 2010 accounts Annual Accounts 6 Buy now
24 Mar 2010 officers Change of particulars for director (Philip Jean Dieperink) 2 Buy now
19 Mar 2010 officers Change of particulars for director (Philip Jean Dieperink) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Philip Jean Dieperink) 2 Buy now
17 Mar 2010 officers Change of particulars for secretary (Mark Ashcroft) 1 Buy now
16 Mar 2010 officers Change of particulars for director (Mark Ashcroft) 2 Buy now
15 Dec 2009 annual-return Annual Return 5 Buy now
25 Mar 2009 accounts Annual Accounts 6 Buy now
11 Dec 2008 annual-return Return made up to 19/11/08; full list of members 3 Buy now
11 Mar 2008 accounts Annual Accounts 7 Buy now
11 Dec 2007 address Registered office changed on 11/12/07 from: 520 europa boulevard westbrook warrington cheshire WA5 7TP 1 Buy now
10 Dec 2007 annual-return Return made up to 19/11/07; full list of members 2 Buy now
12 Sep 2007 officers Director resigned 1 Buy now
11 Sep 2007 officers New director appointed 1 Buy now
27 Mar 2007 accounts Annual Accounts 10 Buy now
28 Dec 2006 annual-return Return made up to 19/11/06; full list of members 7 Buy now
20 Jul 2006 officers New secretary appointed;new director appointed 3 Buy now
20 Jul 2006 officers Secretary resigned;director resigned 1 Buy now
11 May 2006 accounts Annual Accounts 10 Buy now
30 Nov 2005 annual-return Return made up to 19/11/05; full list of members 7 Buy now
09 Nov 2005 accounts Annual Accounts 10 Buy now
07 Nov 2005 accounts Accounting reference date extended from 01/05/06 to 30/06/06 1 Buy now
17 Feb 2005 officers New director appointed 2 Buy now
17 Feb 2005 officers New director appointed 2 Buy now
17 Feb 2005 officers Director resigned 1 Buy now
17 Feb 2005 officers Director resigned 1 Buy now
04 Feb 2005 accounts Annual Accounts 10 Buy now
09 Dec 2004 annual-return Return made up to 19/11/04; full list of members 7 Buy now
10 Jun 2004 address Registered office changed on 10/06/04 from: rosedale house bramley way hellaby ind estate rotherham south yorkshire S66 8QB 1 Buy now
10 Jun 2004 officers New secretary appointed 2 Buy now
09 Jun 2004 officers Secretary resigned;director resigned 1 Buy now
12 Dec 2003 annual-return Return made up to 19/11/03; full list of members 7 Buy now
23 Dec 2002 annual-return Return made up to 19/11/02; full list of members 7 Buy now
23 Dec 2002 accounts Accounting reference date extended from 30/11/02 to 01/05/03 1 Buy now
11 Dec 2001 officers Secretary resigned 1 Buy now
11 Dec 2001 officers Director resigned 1 Buy now
11 Dec 2001 officers New secretary appointed;new director appointed 2 Buy now
11 Dec 2001 officers New director appointed 2 Buy now
11 Dec 2001 officers New director appointed 2 Buy now
11 Dec 2001 address Registered office changed on 11/12/01 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
19 Nov 2001 incorporation Incorporation Company 16 Buy now